Cheam
Sutton
Surrey
SM3 8BU
Secretary Name | Michael Rowlandson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(same day as company formation) |
Role | Information Systems Consultant |
Correspondence Address | 18a Ewell Road Cheam Sutton Surrey SM3 8BU |
Director Name | Eleonora Rowlandson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 April 2004) |
Role | Receptionist |
Correspondence Address | 18a Ewell Road Cheam Sutton Surrey SM3 8BU |
Director Name | Andrew Robert Gimson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Telemarketing Executive |
Correspondence Address | 18 Cornwall Road Cheam Sutton Surrey SM2 5DT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18a Ewell Road Cheam Surrey SM3 8BU |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
29 July 2002 | Total exemption full accounts made up to 31 July 1999 (12 pages) |
29 July 2002 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
10 August 2001 | Return made up to 11/07/01; full list of members
|
17 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
17 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
12 November 1998 | Return made up to 11/07/98; full list of members (5 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
11 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
20 February 1997 | Resolutions
|
10 September 1996 | Registered office changed on 10/09/96 from: 10 upper mulgrave road cheam surrey SM2 7JA (1 page) |
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | Secretary resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
11 July 1996 | Incorporation (15 pages) |